About

Registered Number: 04253317
Date of Incorporation: 17/07/2001 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

D & A Autos Ltd was founded on 17 July 2001, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 08 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
4.20 - N/A 05 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2017
AD01 - Change of registered office address 05 April 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 30 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 16 February 2011
SH01 - Return of Allotment of shares 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
363a - Annual Return 11 October 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 13 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2012 Outstanding

N/A

Rent deposit deed 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.